Wales
Sheffield
South Yorkshire
S26 5RS
Director Name | David Wall |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 September 2005(3 weeks, 2 days after company formation) |
Appointment Duration | 5 years, 8 months (closed 10 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Moorside Sheffield S10 4LN |
Secretary Name | David Wall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 September 2005(3 weeks, 2 days after company formation) |
Appointment Duration | 5 years, 8 months (closed 10 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Moorside Sheffield S10 4LN |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 34 Park Cross Street Leeds West Yorkshire LS1 2QH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£14,341 |
Current Liabilities | £20,451 |
Latest Accounts | 31 August 2009 (14 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
10 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
25 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
12 January 2011 | Application to strike the company off the register (3 pages) |
12 January 2011 | Application to strike the company off the register (3 pages) |
10 September 2010 | Annual return made up to 17 August 2010 with a full list of shareholders Statement of capital on 2010-09-10
|
10 September 2010 | Annual return made up to 17 August 2010 with a full list of shareholders Statement of capital on 2010-09-10
|
1 June 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
24 October 2009 | Annual return made up to 17 August 2009 with a full list of shareholders (5 pages) |
24 October 2009 | Annual return made up to 17 August 2009 with a full list of shareholders (5 pages) |
31 July 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
31 July 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
24 October 2008 | Return made up to 17/08/08; no change of members (8 pages) |
24 October 2008 | Return made up to 17/08/08; no change of members (8 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
14 November 2007 | Return made up to 17/08/07; no change of members (7 pages) |
14 November 2007 | Return made up to 17/08/07; no change of members (7 pages) |
25 June 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
25 June 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
12 September 2006 | Return made up to 17/08/06; full list of members (7 pages) |
12 September 2006 | Return made up to 17/08/06; full list of members (7 pages) |
18 January 2006 | Particulars of mortgage/charge (3 pages) |
18 January 2006 | Particulars of mortgage/charge (3 pages) |
4 January 2006 | New director appointed (1 page) |
4 January 2006 | New director appointed (1 page) |
3 January 2006 | Secretary resigned (1 page) |
3 January 2006 | Registered office changed on 03/01/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
3 January 2006 | New secretary appointed;new director appointed (1 page) |
3 January 2006 | Secretary resigned (1 page) |
3 January 2006 | Registered office changed on 03/01/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
3 January 2006 | Director resigned (1 page) |
3 January 2006 | Director resigned (1 page) |
3 January 2006 | New secretary appointed;new director appointed (1 page) |
9 September 2005 | Company name changed tiger imports LIMITED\certificate issued on 09/09/05 (2 pages) |
9 September 2005 | Company name changed tiger imports LIMITED\certificate issued on 09/09/05 (2 pages) |
17 August 2005 | Incorporation (16 pages) |
17 August 2005 | Incorporation (16 pages) |